Background WavePink WaveYellow Wave

NORWICH APEX LIMITED (11942621)

NORWICH APEX LIMITED (11942621) is an active UK company. incorporated on 12 April 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. NORWICH APEX LIMITED has been registered for 6 years. Current directors include ANTHONY, William Paul, BARTRAM, Matthew, CLAYTON, Thomas Philip Vincent and 1 others.

Company Number
11942621
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
Floor 10 Norfolk Tower, Norwich, NR1 3PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, William Paul, BARTRAM, Matthew, CLAYTON, Thomas Philip Vincent, SEKULA, Frank Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH APEX LIMITED

NORWICH APEX LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. NORWICH APEX LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11942621

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Floor 10 Norfolk Tower 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom
From: 12 April 2019To: 13 July 2021
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Aug 19
Director Joined
Sept 19
Loan Secured
Mar 21
Loan Secured
Mar 22
Director Left
Aug 23
Funding Round
Jan 24
Funding Round
May 25
Share Issue
May 25
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANTHONY, William Paul

Active
Watton Road, NorwichNR9 4NN
Born January 1964
Director
Appointed 07 Jun 2019

BARTRAM, Matthew

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1967
Director
Appointed 12 Apr 2019

CLAYTON, Thomas Philip Vincent

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1980
Director
Appointed 23 Feb 2026

SEKULA, Frank Joseph

Active
Norfolk Tower, NorwichNR1 3PA
Born April 1969
Director
Appointed 23 Feb 2026

KNIGHTS, Craig

Resigned
48-52, NorwichNR1 3PA
Born November 1973
Director
Appointed 02 Sept 2019
Resigned 03 Aug 2023

Persons with significant control

2

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019

Matthew Bartram

Active
48-52 Surrey Street, NorwichNR1 3PA
Born June 1967

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

42

Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Resolution
23 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Incorporation Company
12 April 2019
NEWINCIncorporation